London
SW1V 4ER
Director Name | Mr Pravin Shamji Patel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hugh Street London SW1V 4ER |
Director Name | Ms Laxmi Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 79 Brampton Grove Harrow Middlesex HA3 8LE |
Secretary Name | Mr Pravin Shamji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 97 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Director Name | Mr Pravin Patel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(9 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Director Name | Mr Pritam Lal Shrestha |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Secretary Name | Mrs Rashmita Dabaciya |
---|---|
Status | Resigned |
Appointed | 26 November 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 97 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Director Name | Mrs Rashmita Dabaciya |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Director Name | Ms Pradosha Dave |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pravinhirani.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89046954 |
Telephone region | London |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £111,924 |
Cash | £3,743 |
Current Liabilities | £10,619 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
28 November 2020 | Registered office address changed from 97 Carlton Avenue East Wembley Middlesex HA9 8LZ to 58 Hugh Street London SW1V 4ER on 28 November 2020 (2 pages) |
14 November 2020 | Declaration of solvency (5 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Appointment of a voluntary liquidator (4 pages) |
4 July 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 March 2016 | Appointment of Mr Pravin Patel as a director on 1 September 2015 (2 pages) |
9 March 2016 | Appointment of Mr Pravin Patel as a director on 1 September 2015 (2 pages) |
7 March 2016 | Termination of appointment of Rashmita Dabaciya as a secretary on 31 August 2015 (1 page) |
7 March 2016 | Appointment of Mr Pravin Shamji Patel as a secretary on 31 August 2015 (2 pages) |
7 March 2016 | Termination of appointment of Rashmita Dabaciya as a secretary on 31 August 2015 (1 page) |
7 March 2016 | Termination of appointment of Pradosha Dave as a director on 31 August 2015 (1 page) |
7 March 2016 | Appointment of Mr Pravin Shamji Patel as a secretary on 31 August 2015 (2 pages) |
7 March 2016 | Termination of appointment of Rashmita Dabaciya as a director on 31 August 2015 (1 page) |
7 March 2016 | Termination of appointment of Pradosha Dave as a director on 31 August 2015 (1 page) |
7 March 2016 | Termination of appointment of Rashmita Dabaciya as a director on 31 August 2015 (1 page) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 April 2014 | Appointment of Mrs Rashmita Dabaciya as a director (2 pages) |
14 April 2014 | Termination of appointment of Pravin Patel as a director (1 page) |
14 April 2014 | Appointment of Ms Pradosha Dave as a director (2 pages) |
14 April 2014 | Appointment of Ms Pradosha Dave as a director (2 pages) |
14 April 2014 | Termination of appointment of Pravin Patel as a director (1 page) |
14 April 2014 | Appointment of Mrs Rashmita Dabaciya as a director (2 pages) |
15 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 August 2013 | Termination of appointment of Pritam Shrestha as a director (1 page) |
20 August 2013 | Termination of appointment of Pritam Shrestha as a director (1 page) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 November 2012 | Appointment of Mr Pritam Lal Shrestha as a director (2 pages) |
26 November 2012 | Appointment of Mr Pravin Patel as a director (2 pages) |
26 November 2012 | Termination of appointment of Pravin Patel as a secretary (1 page) |
26 November 2012 | Appointment of Mr Pritam Lal Shrestha as a director (2 pages) |
26 November 2012 | Termination of appointment of Pravin Patel as a secretary (1 page) |
26 November 2012 | Termination of appointment of Laxmi Patel as a director (1 page) |
26 November 2012 | Appointment of Mrs Rashmita Dabaciya as a secretary (1 page) |
26 November 2012 | Termination of appointment of Laxmi Patel as a director (1 page) |
26 November 2012 | Appointment of Mr Pravin Patel as a director (2 pages) |
26 November 2012 | Appointment of Mrs Rashmita Dabaciya as a secretary (1 page) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 October 2008 | Return made up to 23/04/08; full list of members (3 pages) |
23 October 2008 | Return made up to 23/04/08; full list of members (3 pages) |
30 August 2007 | Return made up to 23/04/07; full list of members (6 pages) |
30 August 2007 | Return made up to 23/04/07; full list of members (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 December 2006 | Return made up to 23/04/06; full list of members (6 pages) |
11 December 2006 | Return made up to 23/04/06; full list of members (6 pages) |
7 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 October 2005 | Return made up to 23/04/05; full list of members (6 pages) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2005 | Return made up to 23/04/05; full list of members (6 pages) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
9 July 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
10 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
23 April 2003 | Incorporation (16 pages) |
23 April 2003 | Incorporation (16 pages) |